CHANNEL MARKETING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CHANNEL MARKETING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699611

Incorporation date

22/01/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O REACH, Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey GU21 5BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon20/04/2026
Resolutions
dot icon20/04/2026
Solvency Statement dated 20/04/26
dot icon20/04/2026
Statement by Directors
dot icon20/04/2026
Statement of capital on 2026-04-20
dot icon06/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon07/01/2026
Accounts for a dormant company made up to 2024-12-31
dot icon31/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon03/01/2025
Termination of appointment of Ian Conrad Forshew as a director on 2024-12-31
dot icon05/11/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon18/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon03/10/2022
Termination of appointment of Anthony John Carr as a director on 2022-09-30
dot icon03/10/2022
Appointment of Mr Ian Conrad Forshew as a director on 2022-10-01
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon03/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon17/11/2020
Cessation of Reach Holdings Limited as a person with significant control on 2016-04-06
dot icon17/11/2020
Notification of Aspen Marketing Group Limited as a person with significant control on 2016-04-06
dot icon31/07/2020
Appointment of Mrs Justine Maxwell as a secretary on 2020-07-24
dot icon31/07/2020
Termination of appointment of Charlene Emma Friend as a secretary on 2020-07-24
dot icon31/07/2020
Termination of appointment of Charlene Emma Friend as a director on 2020-07-24
dot icon28/04/2020
Appointment of Mr Anthony John Carr as a director on 2020-04-09
dot icon29/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF
dot icon29/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon23/11/2018
Appointment of Mrs Justine Maxwell as a director on 2018-11-21
dot icon22/11/2018
Termination of appointment of Mark Paul Smith as a director on 2018-11-21
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/02/2018
Termination of appointment of Steven Dake Matthesen as a director on 2018-01-05
dot icon07/11/2017
Termination of appointment of Timothy Scott Bensley as a director on 2017-10-27
dot icon10/07/2017
Appointment of Mrs Charlene Emma Friend as a secretary on 2017-07-06
dot icon10/07/2017
Termination of appointment of Reece Alford as a secretary on 2017-07-06
dot icon10/07/2017
Appointment of Mrs Charlene Emma Friend as a director on 2017-07-06
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of Mr Timothy Scott Bensley as a director on 2017-02-03
dot icon14/02/2017
Appointment of Mr Todd Johnson as a director on 2017-02-03
dot icon14/02/2017
Appointment of Mr Steven Dake Matthesen as a director on 2017-02-03
dot icon13/02/2017
Termination of appointment of Peter Ewart Handscomb as a director on 2017-02-03
dot icon13/02/2017
Appointment of Mr Reece Alford as a secretary on 2017-02-03
dot icon13/02/2017
Termination of appointment of Gary Patrick Macmanus as a director on 2017-02-03
dot icon13/02/2017
Termination of appointment of Peter Ewart Handscomb as a secretary on 2017-02-03
dot icon13/02/2017
Appointment of Mr Mark Paul Smith as a director on 2017-02-03
dot icon04/02/2017
Satisfaction of charge 3 in full
dot icon04/02/2017
Satisfaction of charge 4 in full
dot icon23/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon09/05/2016
Registered office address changed from C/O Reach 111 Chertsey Road Woking Surrey GU21 5BW to C/O Reach Ground Floor, Block a Dukes Court Duke Street Woking Surrey GU21 5BH on 2016-05-09
dot icon30/03/2016
Full accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon23/04/2015
Full accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Director's details changed for Gary Patrick Macmanus on 2014-02-17
dot icon18/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon25/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon21/06/2011
Full accounts made up to 2010-12-31
dot icon14/04/2011
Resolutions
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/04/2011
Termination of appointment of Philip Morgan as a director
dot icon05/04/2011
Termination of appointment of Katie Lowe as a director
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon27/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon16/02/2010
Director's details changed for Philip Morgan on 2009-10-01
dot icon20/09/2009
Full accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 22/01/09; full list of members
dot icon23/01/2009
Appointment terminated director howard becker
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Return made up to 22/01/08; full list of members
dot icon18/10/2007
Director resigned
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 22/01/07; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: c/o d v c sales LIMITED tectonic place, holyport road maidenhead berkshire SL6 2YE
dot icon08/03/2006
Return made up to 22/01/06; full list of members
dot icon15/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Registered office changed on 10/02/06 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG
dot icon10/02/2006
Director resigned
dot icon10/02/2006
Secretary resigned
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon10/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Particulars of mortgage/charge
dot icon17/01/2006
Ad 23/12/05--------- £ si 58334@1=58334 £ ic 175000/233334
dot icon03/12/2005
Declaration of satisfaction of mortgage/charge
dot icon19/08/2005
Accounts for a small company made up to 2004-12-31
dot icon01/02/2005
Return made up to 22/01/05; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-12-31
dot icon18/03/2004
Registered office changed on 18/03/04 from: 1ST floor harvestor house 37 peter street manchester M2 5QD
dot icon29/01/2004
Return made up to 22/01/04; full list of members
dot icon18/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 22/01/03; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Return made up to 22/01/02; full list of members
dot icon18/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 22/01/01; full list of members
dot icon10/08/2000
Accounts for a small company made up to 1999-12-31
dot icon24/07/2000
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon01/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Return made up to 22/01/00; full list of members
dot icon01/12/1999
Secretary resigned
dot icon04/11/1999
New secretary appointed;new director appointed
dot icon26/08/1999
Ad 09/07/99--------- £ si 25000@1=25000 £ ic 150002/175002
dot icon05/05/1999
Ad 23/04/99--------- £ si 150000@1=150000 £ ic 2/150002
dot icon18/04/1999
Memorandum and Articles of Association
dot icon16/04/1999
Resolutions
dot icon16/04/1999
£ nc 1000/1000000 17/02/99
dot icon23/03/1999
Memorandum and Articles of Association
dot icon17/03/1999
Certificate of change of name
dot icon17/03/1999
Director resigned
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
New secretary appointed;new director appointed
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Registered office changed on 17/03/99 from: 1 mitchell lane bristol BS1 6BU
dot icon22/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Handscomb, Peter Ewart
Director
27/01/2006 - 03/02/2017
32
Friend, Charlene Emma
Director
06/07/2017 - 24/07/2020
97
Morgan, Philip
Director
17/02/1999 - 25/03/2011
1
Lowe, Katie
Director
27/01/2006 - 25/03/2011
11
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/1999 - 17/02/1999
99600

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANNEL MARKETING SOLUTIONS LIMITED

CHANNEL MARKETING SOLUTIONS LIMITED is an(a) Active company incorporated on 22/01/1999 with the registered office located at C/O REACH, Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey GU21 5BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANNEL MARKETING SOLUTIONS LIMITED?

toggle

CHANNEL MARKETING SOLUTIONS LIMITED is currently Active. It was registered on 22/01/1999 .

Where is CHANNEL MARKETING SOLUTIONS LIMITED located?

toggle

CHANNEL MARKETING SOLUTIONS LIMITED is registered at C/O REACH, Ground Floor, Block A Dukes Court, Duke Street, Woking, Surrey GU21 5BH.

What does CHANNEL MARKETING SOLUTIONS LIMITED do?

toggle

CHANNEL MARKETING SOLUTIONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANNEL MARKETING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Resolutions.